Sidcup
DA14 5JQ
Secretary Name | Keith Mackey |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Information Communications Tec |
Correspondence Address | 22 Sorrel Bank Linton Glade Croydon CR0 9LU |
Director Name | Mr Keith Mackey |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 22 Sorrel Bank Linton Glade Croydon CR0 9LU |
Director Name | Lianne Davey |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Business Support Manager |
Correspondence Address | 120 Hartscroft Linton Glade Croydon Surrey CR0 9LE |
Director Name | Emma Jane Lawson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Receptionist |
Correspondence Address | 125 Hartscroft Linton Glade Croydon Surrey CR0 9LE |
Director Name | Kevin Paul Sinclair |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 117 Hartscroft Linton Glade Croydon Surrey CR0 9LE |
Secretary Name | Lianne Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 120 Hartscroft Linton Glade Croydon Surrey CR0 9LE |
Director Name | Linda Ann Fuller |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 July 2001) |
Role | Cleaner |
Correspondence Address | 123 Hartscroft Linton Glade Croydon Surrey CR0 9LE |
Director Name | Pamela Margaret Tucker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2003) |
Role | Civil Servant |
Correspondence Address | 81 Hartscroft Linton Glade Croydon Surrey CR0 9LD |
Director Name | Mary Patricia Karacalik |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 July 2006) |
Role | Teacher |
Correspondence Address | 119 Hartscroft Linton Glade Croydon Surrey CR0 9LE |
Director Name | Alfred Daniel Hippel |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 88 Hartscroft Linton Glade Croydon Surrey CR0 9LD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 22 Sorrel Bank Linton Glade Croydon Surrey CR0 9LU |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
- | OTHER 48.72% - |
---|---|
1 at £1 | Alfred Daniel Hippel 2.56% Ordinary |
1 at £1 | D. Lee 2.56% Ordinary |
1 at £1 | David Henry Earl & John Addison 2.56% Ordinary |
1 at £1 | G. Bryan & K.e. Bryan 2.56% Ordinary |
1 at £1 | Gary David Shaw 2.56% Ordinary |
1 at £1 | H.l. Herzberg 2.56% Ordinary |
1 at £1 | Keith Mackey 2.56% Ordinary |
1 at £1 | M. Farrington 2.56% Ordinary |
1 at £1 | M.j. Casson & J.l. Casson 2.56% Ordinary |
1 at £1 | M.p. Burham & A.j. Watson 2.56% Ordinary |
1 at £1 | Mr J. Punter & Mrs D. Pickett 2.56% Ordinary |
1 at £1 | Mr Paul A. Graham 2.56% Ordinary |
1 at £1 | Mrs M.v. Warnock 2.56% Ordinary |
1 at £1 | Ms Melanie King 2.56% Ordinary |
1 at £1 | Ms Melissa Abraham 2.56% Ordinary |
1 at £1 | Patricia Mary Elizabeth Kaufmann 2.56% Ordinary |
1 at £1 | R. Pandey 2.56% Ordinary |
1 at £1 | Stephanie Jane Constable & Robert John Constable 2.56% Ordinary |
1 at £1 | Suzanne Claire Hurstwaite & L.s. Hurstwaite 2.56% Ordinary |
1 at £1 | Vivienne Jane Labrum & Richard James Labrum 2.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,515 |
Current Liabilities | £381 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
29 January 2021 | Director's details changed for Mr Robert John Constable on 1 January 2021 (2 pages) |
---|---|
29 January 2021 | Director's details changed for Mr Keith Mackey on 1 January 2021 (2 pages) |
27 January 2021 | Secretary's details changed for Keith Mackey on 1 January 2021 (1 page) |
4 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 21 May 2019 with updates (7 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 June 2018 | Confirmation statement made on 21 May 2018 with updates (7 pages) |
25 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 June 2017 | Appointment of Mr Keith Mackey as a director on 31 May 2017 (2 pages) |
3 June 2017 | Confirmation statement made on 21 May 2017 with updates (9 pages) |
3 June 2017 | Appointment of Mr Keith Mackey as a director on 31 May 2017 (2 pages) |
3 June 2017 | Confirmation statement made on 21 May 2017 with updates (9 pages) |
26 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
26 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
12 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
28 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
28 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
28 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 April 2014 | Director's details changed for Mr Robert John Constable on 30 August 2013 (2 pages) |
19 April 2014 | Director's details changed for Mr Robert John Constable on 30 August 2013 (2 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Secretary's details changed for Keith Mackey on 1 December 2012 (2 pages) |
19 June 2013 | Secretary's details changed for Keith Mackey on 1 December 2012 (2 pages) |
19 June 2013 | Secretary's details changed for Keith Mackey on 1 December 2012 (2 pages) |
19 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 June 2011 | Director's details changed for Robert John Constable on 22 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Robert John Constable on 22 January 2011 (2 pages) |
19 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
19 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 June 2010 | Director's details changed for Alfred Daniel Hippel on 21 May 2010 (2 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (21 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (21 pages) |
16 June 2010 | Director's details changed for Alfred Daniel Hippel on 21 May 2010 (2 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 June 2009 | Return made up to 21/05/09; full list of members (19 pages) |
17 June 2009 | Return made up to 21/05/09; full list of members (19 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 March 2009 | Director appointed alfred daniel hippel (2 pages) |
19 March 2009 | Director appointed alfred daniel hippel (2 pages) |
30 June 2008 | Return made up to 21/05/08; full list of members (26 pages) |
30 June 2008 | Return made up to 21/05/08; full list of members (26 pages) |
23 November 2007 | Return made up to 21/05/07; no change of members
|
23 November 2007 | Return made up to 21/05/07; no change of members
|
26 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
13 June 2006 | Return made up to 21/05/06; full list of members (13 pages) |
13 June 2006 | Return made up to 21/05/06; full list of members (13 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
22 June 2005 | Return made up to 21/05/05; change of members (9 pages) |
22 June 2005 | Return made up to 21/05/05; change of members (9 pages) |
29 June 2004 | Return made up to 21/05/04; no change of members (7 pages) |
29 June 2004 | Return made up to 21/05/04; no change of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
27 June 2003 | Return made up to 21/05/03; full list of members
|
27 June 2003 | Return made up to 21/05/03; full list of members
|
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
22 May 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
31 March 2003 | Return made up to 31/03/02; full list of members (16 pages) |
31 March 2003 | Return made up to 31/03/02; full list of members (16 pages) |
4 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
4 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 21/05/01; full list of members (12 pages) |
8 June 2001 | Return made up to 21/05/01; full list of members (12 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Incorporation (18 pages) |
3 May 2000 | Incorporation (18 pages) |